- Company Overview for TMI LIGHTING LIMITED (09502794)
- Filing history for TMI LIGHTING LIMITED (09502794)
- People for TMI LIGHTING LIMITED (09502794)
- More for TMI LIGHTING LIMITED (09502794)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
02 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
25 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
20 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Dec 2021 | AD01 | Registered office address changed from 5th Floor Merck House Seldown Lane Poole United Kingdom BH15 1TW United Kingdom to Unit 6 Birch Copse Technology Road Poole BH17 7FH on 20 December 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
06 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
06 Jun 2018 | AD01 | Registered office address changed from Millstream Business Centre 12 Millstream Ringwood Bournemouth BH24 3SE to 5th Floor Merck House Seldown Lane Poole United Kingdom BH15 1TW on 6 June 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Lori Ann Marks as a director on 25 May 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
15 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Sep 2016 | TM01 | Termination of appointment of Paul Joseph Hamill as a director on 15 September 2016 | |
13 May 2016 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Millstream Business Centre 12 Millstream Ringwood Bournemouth BH24 3SE on 13 May 2016 |